Company NameGroundsystem Limited
Company StatusDissolved
Company Number02936387
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Peter James Senior
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(1 week after company formation)
Appointment Duration19 years (closed 18 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 South Crescent
Garlieston
Dumfries & Galloway
DG8 8BQ
Scotland
Secretary NameDr Peter James Senior
NationalityBritish
StatusClosed
Appointed14 June 1994(1 week after company formation)
Appointment Duration19 years (closed 18 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 South Crescent
Garlieston
Dumfries & Galloway
DG8 8BQ
Scotland
Director NameMarilyn Jane Cunningham Senior
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(5 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 18 June 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 South Crescent
Garlieston
Dumfries & Galloway
DG8 8BQ
Scotland
Director NameMargaret Elizabeth Senior
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1995)
RolePsychotherapist
Correspondence AddressWilson House Short Hill
Wilson Melbourne
Derby
Derbyshire
DE73 1AF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressL Bye Chartered Accts
80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

65 at £1Dr P.j. Senior
65.00%
Ordinary
35 at £1Marilyn J.c Senior
35.00%
Ordinary

Financials

Year2014
Net Worth£208
Cash£3,711
Current Liabilities£6,186

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Application to strike the company off the register (3 pages)
19 February 2013Application to strike the company off the register (3 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 100
(5 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 100
(5 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 100
(5 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Marilyn Jane Cunningham Senior on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Doctor Peter James Senior on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Marilyn Jane Cunningham Senior on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Doctor Peter James Senior on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Doctor Peter James Senior on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Marilyn Jane Cunningham Senior on 7 June 2010 (2 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 June 2007Return made up to 07/06/07; full list of members (2 pages)
22 June 2007Return made up to 07/06/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
3 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
13 July 2006Return made up to 07/06/06; full list of members (3 pages)
13 July 2006Return made up to 07/06/06; full list of members (3 pages)
11 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
11 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
27 July 2005Return made up to 07/06/05; full list of members (3 pages)
27 July 2005Return made up to 07/06/05; full list of members (3 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
9 August 2004Return made up to 07/06/04; full list of members (7 pages)
9 August 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
20 November 2003Registered office changed on 20/11/03 from: 7 illingworth villas hebden bridge west yorkshire HX7 8LG (1 page)
20 November 2003Registered office changed on 20/11/03 from: 7 illingworth villas hebden bridge west yorkshire HX7 8LG (1 page)
30 June 2003Return made up to 07/06/03; full list of members (7 pages)
30 June 2003Return made up to 07/06/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
12 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Return made up to 07/06/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
21 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
3 August 2001Return made up to 07/06/01; full list of members (7 pages)
3 August 2001Return made up to 07/06/01; full list of members (7 pages)
13 December 2000Full accounts made up to 30 April 2000 (8 pages)
13 December 2000Full accounts made up to 30 April 2000 (8 pages)
7 June 2000Return made up to 07/06/00; full list of members (7 pages)
7 June 2000Return made up to 07/06/00; full list of members (7 pages)
7 January 2000Full accounts made up to 30 April 1999 (8 pages)
7 January 2000Full accounts made up to 30 April 1999 (8 pages)
17 November 1999Return made up to 01/07/99; no change of members (6 pages)
17 November 1999Return made up to 01/07/99; no change of members (6 pages)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
19 February 1999Full accounts made up to 30 April 1998 (8 pages)
19 February 1999Full accounts made up to 30 April 1998 (8 pages)
16 October 1998Registered office changed on 16/10/98 from: wilson house wilson melbourne derbyshire DE73 1AF (1 page)
16 October 1998Registered office changed on 16/10/98 from: wilson house wilson melbourne derbyshire DE73 1AF (1 page)
16 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 June 1998Return made up to 07/06/98; no change of members (4 pages)
12 February 1998Full accounts made up to 30 April 1997 (8 pages)
12 February 1998Full accounts made up to 30 April 1997 (8 pages)
11 June 1997Return made up to 07/06/97; full list of members (6 pages)
11 June 1997Return made up to 07/06/97; full list of members (6 pages)
3 March 1997Full accounts made up to 30 April 1996 (7 pages)
3 March 1997Full accounts made up to 30 April 1996 (7 pages)
3 June 1996Return made up to 07/06/96; full list of members (6 pages)
3 June 1996Return made up to 07/06/96; full list of members (6 pages)
22 February 1996Full accounts made up to 30 April 1995 (8 pages)
22 February 1996Full accounts made up to 30 April 1995 (8 pages)
12 June 1995Return made up to 07/06/95; full list of members (6 pages)
12 June 1995Return made up to 07/06/95; full list of members (6 pages)